Rockall Holdings Limited is a private limited company. Registered at The Mill Pury Hill Business Park, Alderton, Towcester NN12 7LS, the aforementioned 4 years old firm was incorporated on 2020-02-19 and is officially categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209). 1 director can be found in the enterprise: Michael B. (appointed on 19 February 2020).
About
Name: Rockall Holdings Limited
Number: 12472779
Incorporation date: 2020-02-19
End of financial year: 29 February
Address:
The Mill Pury Hill Business Park
Alderton
Towcester
NN12 7LS
SIC code:
64209 - Activities of other holding companies n.e.c.
Company staff
People with significant control
Michael B.
19 February 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-02-28
2023-02-28
Current Assets
193,333
305,973
The deadline for Rockall Holdings Limited confirmation statement filing is 2024-03-03. The previous one was filed on 2023-02-18. The date for a subsequent annual accounts filing is 30 November 2023. Last accounts filing was sent for the time period up to 28 February 2022.
1 person of significant control is listed in the official register, a solitary professional Michael B. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Sunday 18th February 2024
filed on: 20th, February 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Sunday 18th February 2024
filed on: 20th, February 2024
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Tuesday 20th February 2024
filed on: 20th, February 2024
| persons with significant control
Free Download
(2 pages)
CH01
On Tuesday 20th February 2024 director's details were changed
filed on: 20th, February 2024
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 22nd, November 2023
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Saturday 18th February 2023
filed on: 21st, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 30th, November 2022
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates Friday 18th February 2022
filed on: 18th, February 2022
| confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control Tuesday 1st February 2022
filed on: 15th, February 2022
| persons with significant control
Free Download
(2 pages)
CH01
On Tuesday 1st February 2022 director's details were changed
filed on: 15th, February 2022
| officers
Free Download
(2 pages)
AA
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 18th, November 2021
| accounts
Free Download
(8 pages)
PSC04
Change to a person with significant control Monday 1st March 2021
filed on: 30th, March 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 18th February 2021
filed on: 30th, March 2021
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 49 Greek Street London W1D 4EG England to The Mill Pury Hill Business Park Alderton Towcester NN12 7LS on Tuesday 30th March 2021
filed on: 30th, March 2021
| address
Free Download
(1 page)
CH01
On Monday 1st March 2021 director's details were changed
filed on: 30th, March 2021
| officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 19th, February 2020
| incorporation